Abrahams & Carlisle Limited BRADFORD


Abrahams & Carlisle started in year 1977 as Private Limited Company with registration number 01341609. The Abrahams & Carlisle company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bradford at Abrahams House. Postal code: BD4 9NT.

The company has 5 directors, namely Matthew W., Paul F. and Jonathan H. and others. Of them, Garry A., Anthony A. have been with the company the longest, being appointed on 20 April 1993 and Matthew W. has been with the company for the least time - from 15 August 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BD4 9NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0204883 . It is located at Carlham Works, Newman Street, Bradford with a total of 2 cars.

Abrahams & Carlisle Limited Address / Contact

Office Address Abrahams House
Office Address2 Newman Street
Town Bradford
Post code BD4 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01341609
Date of Incorporation Thu, 1st Dec 1977
Industry Manufacture of office and shop furniture
End of financial Year 30th December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Matthew W.

Position: Director

Appointed: 15 August 2016

Paul F.

Position: Director

Appointed: 08 April 2002

Jonathan H.

Position: Director

Appointed: 13 May 1999

Garry A.

Position: Director

Appointed: 20 April 1993

Anthony A.

Position: Director

Appointed: 20 April 1993

Gary P.

Position: Director

Appointed: 13 May 1999

Resigned: 06 January 2003

Philip S.

Position: Director

Appointed: 13 May 1999

Resigned: 24 January 2023

Stephen G.

Position: Secretary

Appointed: 16 December 1998

Resigned: 25 March 2010

John A.

Position: Secretary

Appointed: 09 February 1994

Resigned: 16 December 1998

Stephen G.

Position: Director

Appointed: 20 April 1993

Resigned: 29 January 2016

John A.

Position: Director

Appointed: 13 March 1992

Resigned: 19 March 2001

Barry A.

Position: Director

Appointed: 13 March 1992

Resigned: 19 August 1992

Douglas H.

Position: Director

Appointed: 13 March 1992

Resigned: 29 January 1998

Douglas A.

Position: Director

Appointed: 13 March 1992

Resigned: 09 February 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Abrahams & Carlisle (Holdings) Limited from Bradford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Antony A. This PSC owns 25-50% shares and has 25-50% voting rights.

Abrahams & Carlisle (Holdings) Limited

Abrahams House Newman Street, Bradford, BD4 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 11412723
Notified on 2 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antony A.

Notified on 20 April 2016
Ceased on 2 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-302020-12-302021-12-30
Balance Sheet
Cash Bank On Hand409 47525772 56499 848
Current Assets1 060 622796 493604 344726 829
Debtors631 138775 486511 030605 251
Net Assets Liabilities499 684108 295-252 241-112 936
Other Debtors  56 79030 230
Property Plant Equipment308 102242 311161 62899 540
Total Inventories20 00920 75020 75021 730
Other
Accrued Liabilities Deferred Income243 84176 06349 005142 695
Accumulated Depreciation Impairment Property Plant Equipment744 398710 320812 513887 141
Amounts Recoverable On Contracts403 342298 155202 096320 768
Average Number Employees During Period64635748
Bank Borrowings Overdrafts62 50031 25043 61836 667
Corporation Tax Recoverable 15 148  
Creditors87 59153 59449 22543 793
Deferred Tax Asset Debtors3 900   
Finance Lease Liabilities Present Value Total25 09122 3445 6077 126
Future Minimum Lease Payments Under Non-cancellable Operating Leases161 755117 45849 68714 588
Increase From Depreciation Charge For Year Property Plant Equipment 104 537102 19394 428
Net Current Assets Liabilities279 173-80 422-364 644-168 683
Other Creditors20 77529 691  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 138 615 19 800
Other Disposals Property Plant Equipment 138 697 19 800
Other Taxation Social Security Payable202 871158 902286 466384 053
Prepayments Accrued Income101 98994 22142 759110 939
Property Plant Equipment Gross Cost1 052 500952 631974 141986 681
Total Additions Including From Business Combinations Property Plant Equipment 38 82821 51032 340
Total Assets Less Current Liabilities587 275161 889-203 016-69 143
Trade Creditors Trade Payables255 702398 299564 147349 866
Trade Debtors Trade Receivables121 907367 962209 385143 314

Transport Operator Data

Carlham Works
Address Newman Street
City Bradford
Post code BD4 9NT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 7th, June 2023
Free Download (10 pages)

Company search

Advertisements